Search icon

HIGH CLASS AUTO PARTS INC - Florida Company Profile

Company Details

Entity Name: HIGH CLASS AUTO PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH CLASS AUTO PARTS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: P12000071131
FEI/EIN Number 46-0827253

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2355 ALI BABA AVE, OPA LOCKA, FL, 33054, US
Mail Address: 2355 ALI BABA AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVALLES DILONE MARITZA R President 2355 ALI BABA AVE, OPA LOCKA, FL, 33054
CABRERA KENIA Vice President 2355 ALI BABA AVE, OPA LOCKA, FL, 33054
OVALLES MARITZA Agent 2355 Ali Baba Ave, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-20 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 OVALLES, MARITZA -
AMENDMENT 2018-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 2355 ALI BABA AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-02-19 2355 ALI BABA AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 2355 Ali Baba Ave, Opa Locka, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260475 TERMINATED 1000000889464 DADE 2021-05-21 2041-05-26 $ 12,817.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
Amendment 2020-11-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
Amendment 2018-07-05
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855527405 2020-05-06 0455 PPP 2355 ALI BABA AVE, OPA LOCKA, FL, 33054
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12756
Loan Approval Amount (current) 12756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12958.7
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State